MVS MECHANICAL SERVICES LIMITED
STOURBRIDGE MIDLAND VENTILATION SERVICES LTD

Hellopages » West Midlands » Dudley » DY9 8DU

Company number 04214006
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address LYNWOOD HOUSE, DUDLEY ROAD, STOURBRIDGE, ENGLAND, DY9 8DU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Unaudited abridged accounts made up to 31 August 2016; Registration of a charge; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of MVS MECHANICAL SERVICES LIMITED are www.mvsmechanicalservices.co.uk, and www.mvs-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Mvs Mechanical Services Limited is a Private Limited Company. The company registration number is 04214006. Mvs Mechanical Services Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Mvs Mechanical Services Limited is Lynwood House Dudley Road Stourbridge England Dy9 8du. . DOWD, Andrew Stephen is a Director of the company. MANNING, Lee Simon is a Director of the company. MASSEY, David is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary MASSEY, Helen has been resigned. Director COOPER, Nicholas has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director MASSEY, David has been resigned. Director MASSEY, Kevin Ernest has been resigned. The company operates in "Other construction installation".


Current Directors

Director
DOWD, Andrew Stephen
Appointed Date: 19 September 2016
71 years old

Director
MANNING, Lee Simon
Appointed Date: 22 September 2016
50 years old

Director
MASSEY, David
Appointed Date: 19 September 2016
45 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Secretary
MASSEY, Helen
Resigned: 19 September 2016
Appointed Date: 17 May 2001

Director
COOPER, Nicholas
Resigned: 25 May 2012
Appointed Date: 05 May 2011
55 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 17 May 2001
Appointed Date: 10 May 2001

Director
MASSEY, David
Resigned: 19 September 2016
Appointed Date: 09 January 2004
45 years old

Director
MASSEY, Kevin Ernest
Resigned: 19 September 2016
Appointed Date: 17 May 2001
81 years old

MVS MECHANICAL SERVICES LIMITED Events

10 Feb 2017
Unaudited abridged accounts made up to 31 August 2016
03 Oct 2016
Registration of a charge
30 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares

25 Sep 2016
Registered office address changed from 76 High Street Brierley Hill West Midlands DY5 3AW to Lynwood House Dudley Road Stourbridge DY9 8DU on 25 September 2016
23 Sep 2016
Previous accounting period shortened from 31 December 2016 to 31 August 2016
...
... and 56 more events
23 May 2001
New secretary appointed
23 May 2001
Director resigned
23 May 2001
Registered office changed on 23/05/01 from: windsor house temple row birmingham west midlands B2 5JX
23 May 2001
New director appointed
10 May 2001
Incorporation

MVS MECHANICAL SERVICES LIMITED Charges

19 September 2016
Charge code 0421 4006 0004
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Eso Capital Partners UK LLP
Description: Contains fixed charge…
8 April 2013
Charge code 0421 4006 0003
Delivered: 23 April 2013
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Lynwood house dudley road lye stourbridge west midlands…
8 April 2013
Charge code 0421 4006 0002
Delivered: 23 April 2013
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 December 2012
Debenture deed
Delivered: 22 December 2012
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…